Search icon

PHELPS INVESTMENT HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: PHELPS INVESTMENT HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHELPS INVESTMENT HOLDINGS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 2004 (21 years ago)
Document Number: L04000071096
FEI/EIN Number 201712366

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1141 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US
Mail Address: 1141 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phelps Plenn HJr. Manager 1141 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
PHELPS STEPHANIE J Manager 1141 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
WONSICK KIMBERLEA A Manager 1141 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
WONSICK KIMBERLEA A Agent 1141 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018861 U-SAVE STORAGE ACTIVE 2019-02-06 2029-12-31 - 1145 JOHN SIMS PARKWAY EAST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 1141 E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2022-02-09 1141 E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 1141 E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2009-03-09 WONSICK, KIMBERLEA A -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State